ASPINALLS FIDUCIARY LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

07/04/257 April 2025 Termination of appointment of Stephen James Dunn as a director on 2025-04-07

View Document

02/04/252 April 2025 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW England to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-04-02

View Document

28/01/2528 January 2025 Registration of charge 050559790004, created on 2025-01-27

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/11/2329 November 2023 Satisfaction of charge 050559790001 in full

View Document

16/11/2316 November 2023 Termination of appointment of David Benjamin Harold Aspinall as a director on 2023-10-04

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

17/01/2317 January 2023 Registration of charge 050559790003, created on 2023-01-16

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/12/2011 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050559790002

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARCUS CARLTON

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR GARY FESTA

View Document

30/06/2030 June 2020 ADOPT ARTICLES 27/01/2020

View Document

30/06/2030 June 2020 ARTICLES OF ASSOCIATION

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM RUSSELL 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW ENGLAND

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050559790001

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS JEREMY HOYLAND / 27/01/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DAVID BENJAMIN HAROLD ASPINALL

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM OXNEAD HALL OXNEAD NORWICH NR10 5HP ENGLAND

View Document

04/02/204 February 2020 CURREXT FROM 31/12/2019 TO 05/04/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR GARY JOHN FESTA

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARCUS REINHARD ANTHONY CARLTON

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ASPINALL

View Document

31/01/2031 January 2020 CESSATION OF DAVID ASPINALL AS A PSC

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR ROSS HAMILTON IBBOTSON

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PHILIP PATIENT

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR JOHN NICHOLAS JEREMY HOYLAND

View Document

31/01/2031 January 2020 SECRETARY APPOINTED MR LEE PARIS

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR STEPHEN DUNN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARK ELLIS WALLER

View Document

28/10/1928 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASPINALLS GROUP LIMITED

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY MADELAINE BACON

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 12/01/2018

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 01/02/2017

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 10 BUCKINGHAM STREET LONDON WC2N 6DF

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM OXNEAD HALL OXNEAD NORFOLK NR10 5HP

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN HAROLD ASPINALL / 01/09/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 45 HERTFORD STREET MAYFAIR LONDON W1J 7SN

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 55-56 MONTAGU SQUARE LONDON W1H 2LS

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1010 March 2010 COMPANY NAME CHANGED AFM TRUSTEE SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/10

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM WESTGATE HOUSE WESTGATE STREET LONG MELFORD SUFFOLK CO10 9DR

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MADELAINE BACON

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED SECRETARY STEFANO DEL FEDERICO

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY BEVERLEY ASPINALL

View Document

22/05/0922 May 2009 SECRETARY APPOINTED STEFANO DEL FEDERICO

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY ASPINAL / 01/04/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 APPOINTMENT TERMINATED SECRETARY LISA CALVERT

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 SECRETARY APPOINTED BEVERLEY ANN ASPINAL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 21 STEPNEY GREEN STEPNEY LONDON E1 3JX

View Document

16/07/0716 July 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: MILL STUDIO CRANE MEAD WARE HERTFS SG12 9PY

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: ROSSETTI HALL EXNING HOUSE EXNING NEWMARKET SUFFOLK CB8 7NA

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: ROSETTI HALL EXNING HOUSE EXNING SUFFOLK CB8 7NA

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM: THE HALL, SHUDY CAMPS PARK SHUDY CAMPS CAMBRIDGE CAMBRIDGESHIRE CB1 6RD

View Document

14/04/0414 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company